Search icon

A1 CONSTRUCTION GROUP, INC.

Company Details

Entity Name: A1 CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2017 (7 years ago)
Document Number: P03000093599
FEI/EIN Number 043772329
Address: 460 CARRINGTON DR, WESTON, FL, 33326
Mail Address: 460 CARRINGTON DR, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAJUELO LUIS MARTIN Agent 460 CARRINGTON DR, WESTON, FL, 33326

Director

Name Role Address
PAJUELO LUIS MARTIN Director 460 CARRINGTON DR, WESTON, FL, 33326

President

Name Role Address
PAJUELO LUIS MARTIN President 460 CARRINGTON DR, WESTON, FL, 33326

Secretary

Name Role Address
PAJUELO LUIS MARTIN Secretary 460 CARRINGTON DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-08 PAJUELO, LUIS MARTIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-03-10 No data No data
REINSTATEMENT 2011-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000822657 ACTIVE 1000000183187 BROWARD 2010-07-30 2030-08-04 $ 2,647.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-10-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State